Search icon

HOLMES TERMINAL CORPORATION

Company Details

Name: HOLMES TERMINAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1977 (48 years ago)
Date of dissolution: 28 Jun 1988
Entity Number: 423536
ZIP code: 10023
County: New York
Place of Formation: Massachusetts
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1984-12-21 1987-03-02 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-21 1987-03-02 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-01-12 1984-12-21 Address ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1981-01-12 1984-12-21 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1977-02-09 1981-01-12 Address SYSTEM INC., 521 5TH AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1977-02-09 1981-01-12 Address INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090730013 2009-07-30 ASSUMED NAME CORP INITIAL FILING 2009-07-30
B656809-6 1988-06-28 CERTIFICATE OF TERMINATION 1988-06-28
B463669-2 1987-03-02 CERTIFICATE OF AMENDMENT 1987-03-02
B175171-2 1984-12-21 CERTIFICATE OF AMENDMENT 1984-12-21
A729976-2 1981-01-12 CERTIFICATE OF AMENDMENT 1981-01-12
A376867-3 1977-02-09 APPLICATION OF AUTHORITY 1977-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State